Sources
Sources
802. “1900 U.S. Census,” Head of Household: E. Christopher, 1207 Girard, 3rd Ward, Minneapolis, Hennepin Co., MN, 5+6-JUN-1900, Printed copy from microfilm, Also available as a digital image from Hertiage Quest, Supervisor’s District: 5, Enumeration District: 28, Series: T623 Roll: 766 HQ Page: 173B (original Sheet No.8B), Dwelling No.122(originally 119 but crossed out), Family No.155(originally 152 but crossed out), lines 57-60., Also have an official transcript from the Bureau of the Census, issued 21-JUL-1975; it incorrectly lists the Family No. as ‘135’ and transcribed the wife’s name as “Annette” instead of “Anneth” as written.
803. “1901 England Census,” Head of Household: Sarah S. JONES, 8 Abington Avenue, Northampton St. Giles, Northamptonshire, England, 31-Mar-1901, Digital Image, Ancestry.com, Date Viewed 27-Mar-2008, Enumeration District: Civil Parish of St. Giles, Ecclesiastical Parish: St. Michael & All Angels, County Borough of Northampton, Ward: St. Michael, Parliamentary Borough: Northampton, PRO Class: RG13, Piece: 1422, Folio 114, page 2, Household No.9, Lines 3-7, The grandchildren named in this household have a surname of ‘MERRY’ though it is hard to read whether the recorder spelled it with an ‘e’ or an ‘a’. Ancestry.com transcribed it as ‘MARRY’.
804. “1891 England Census,” Head of Household: Thomas Starmer, 13 Hornly Rd [spelling?], Hastings, Sussex, England, 5-Apr-1891, Digital transcripts & images., Ancestry.com, Date Viewed 27-Mar-2008, Enumeration District: Civil parish of St. Mary Magdalen, Municipal Borough: Hastings, Ward: St. Mary Magdalen, Town of Hastings, Parliamentary Borough: Hastings, Ecclesiastical District: St. Paul, PRO Class: RG12, Piece 764, Folio 69, Page 29., Household No.163, Lines 13-16., GSU Roll 6095874.
805. “Certified Copy of an Entry of Death: Catherine Mary Grugeon,” Death: 17-Oct-1962. Registered: 17-Oct-1962., 104 Avondale Road, Croyden, Surrey (now London), England, Informant: M. Lambert, daughter., GRO Reference: 1962, Dec Quarter, Croyden District, Vol. 5g, p.72, entry #169 {Index p.370}, Certified copy issued 4-Mar-2008., Certificate No. DYB 762624.
806. “Certified Copy of an Entry of Death: Margaret Emily Johnson,” Death: 22-Apr-1866. Registered: 23-Apr-1866., 31 Lawrence Street, Northampton St. Giles, Northamptonshire, England, Informant: Ruth Furniss, present at death., GRO Reference: 1866, Jun Quarter, Northampton District, Vol. 3b, p.40, entry #102 {Index p.166}, Certified copy issued 3-Mar-2008., Certificate No. DYB 762314.
807. “Certified Copy of an Entry of Birth: May Grugeon,” Birth: 20-May-1909; Registered: 29-Jun-1909, 150 Abbey Road, Kilburn, Hampstead, London, England, GRO Reference: 1909, Jun Quarter, Hampstead District, Vol.1a, p.600 {Index p.234}., Certified copy issued 29-Feb-2008., Certificate No. BXCD 057523.
808. “1901 England Census,” Head of Household: William E. PEBODY, Bridge House, Olney, Newport Pagnell, Buckinghamshire, England, 31-Mar-1901, Digital Image, Ancestry.com, Date Viewed 2008, Enumeration District: ED 1, Registration District: Newport Pagnell, Sub-registration District: Olney, Parliamentary Division: Northern Buckinghamshire, PRO Class: RG13, Piece: 1363, Folio 16, page 24, Household No.165, Lines 13-21.
809. “1901 England Census,” Head of Household: Sarah C. BURNETT (”Principal of Ladies School”), 77 Bromham Road, Bedford St. Paul, Bedfordshire, England, 31-Mar-1901, Digital Image, Ancestry.com, Date Viewed 2008, Enumeration District: Civil Parish of Bedford St. Paul, Ecclesiastical Parish: Bedford Holy Trinity, Ward: East, Municipal Borough of Bedford, Parliamentary Borough: Bedford, PRO Class: RG13, Piece: 1490, Folio 7, pages 5-6, Household No.19 (by reference to page 5), Lines 6-7 on page 6, This “household,” which is actually a private school, spans multiple pages, beginning on page 5, which is where the head of household is listed., Katherine I. Pebody & Winifred K. Pebody are listed as “pupil” under “Relation to Head of Family” but Ancestry.com incorrectly transcribed this as “patient.”.
810. “1900 U.S. Census,” Head of Household: Gilbert Black, Holland Twp., La Crosse Co., WI, 8-JUN-1900, online census page image from microfilm, HeritageQuest Online, Date Viewed 20-MAR-2005, Microfilm series T623, Roll 1795, page 97 (Sheet No.5B), Supervisor’s District: 297, Enumeration District: 67, Dwelling No.79, Family No.79, lines 73-80, Images of page is filed as S0296.tif.
811. “1900 U.S. Census,” Head of Household: Peter HANSON, Holland Twp., La Crosse Co., Wisconsin, United States, 08-JUN-1900, online census page image from microfilm, HeritageQuest Online; Ancestry.com, Date Viewed 20-MAR-2005, Microfilm series T623, Roll 1795, page 97B (Sheet No.5B), Supervisor’s District: 297, Enumeration District: 67, Dwelling No.80, Family No.80, lines 81-83, Image of page is filed as S0296.jpg.
812. “1900 U.S. Census,” Head of Household: Martin HANSON, Holland Twp., La Crosse Co., Wisconsin, United States, 8-JUN-1900, online census page image from microfilm, HeritageQuest Online & Ancestry.com, FHL microfilm: 1241795, Date Viewed 20-MAR-2005, Microfilm series T623, Roll 1795, page 97 (Sheet No.5B), Supervisor’s District: 297, Enumeration District: 67, Dwelling No.81, Family No.81, lines 84-92, Image of page is filed as S0296.tif.
813. “1901 Scotland Census,” Head of Household: Alexander WILLIAMSON, 21 Victoria Building, Parish Wemyss, Methil, Fife, Scotland, 31 MAR 1901, digital transcript, Ancestry.com, Date Viewed 3-Apr-2008, Enumeration District: 5, Household No.267, line 14 (James Paton).
814. “List or Manifest of Alien Passengers for the United States,” Departure from Southampton: 12-Jul-1939. Arrival: 17-Jul-1939., Joseph Leslie CHOWN, digital image on web site Ancestry.com, Ship Name: S.S. Queen Mary, Port of Entry: New York, NY, Page 101, List 18, line 22, Microfilm Roll T715_6364, National Archives source: “Passenger and Crew Lists of Vessels Arriving at New York, New York 1897-1957” publication T715.
816. “1932 Marriages in the District of Morningside in the City of Edinburgh,” John Hugh Paton & Margaret Annie Hulme Carr, 6-Apr-1932, Morningside, Edinburgh, Scotland, GROS Data 685/07 0052, Registered 8-Apr-1932 at Edinburgh., Page 26, entry No.52, Witnesses: Robert Brown of Inverness and Wenonah O. Carr of Felkington, Crail, Fife, Digital copy of register page from “Scotlands People”.
817. “1851 England Census,” Head of Household: Samuel CRADOCK [sic], Back Street, Finedon, Northamptonshire, England, 30-Mar-1851, Digital Image, Ancestry.com, Date Viewed 2008, Enumeration District: Ecclesiastical District: Peterborough, PRO Class: HO107, Piece: 1743, Folio 423, page 4, Household No.21, Lines 14-17, GSU film #87698, Name of daughter “Marrianne” is hard to read from image; Ancestry.com transcribed it as “Marianna”. Could also be “Marrianna” or “Marianne”.
818. “1871 England Census,” Head of Household: Thomas SMITH, 10 Princess Street, St. Sepulchre, Northampton, Northamptonshire, England, 2-Apr-1871, Scanned printout from online image., Ancestry.com, Date Viewed 2008, Enumeration District: Civil Parish of St. Sepulchre, Municipal Borough: Northampton, Municipal Ward: East, Parliamentary Borough: Northampton, Ecclesiastical District: 122, PRO Class: RG10, Piece: 1482, Folio 122, pages 31-32, Household No.190 (originally 154 but crossed out), Lines 24-25 (p.31) & lines 1-3 (p.32)., GSU Roll 828792.
819. “1905 Marriages in the District of Blythswood in the Burgh of Glasgow,” Robert Shilliday & Annie H. Winton, 14-FEB-1905, Glasgow, Scotland, GROS Data 644/07 0141, Entry No.141, registered FEB-1905 at Glasgow., Page 71, Witnesses: James Paton Winton and Elisabeth (Annie’s brother, James and his wife, Elizabeth). Another witness appears to have the surname, Robertson, but first name is not legible., Digital copy of register page from “Scotlands People”, http://www.scotlandspeople.gov.uk.
820. “Letter to Bruce Christopher from Eva Merry Derry,” 24-MAY-1971.
821. Carleton College, “Kenneth Ligare ‘50,” Voice, Vol.73, No.2, Page 52, Winter 2008.
822. “Deaths (1872-1987): Kathleen Mary King,” 6-Aug-1980, Age 81., Vancouver, BC, Canada, Reg. Number: 1980-09-011963, B.C. Archives Microfilm Number: B13605; GSU Microfilm Number: 2051481, Internet Index, http://search.bcarchives.gov.bc.ca/sn-3B035CF/view...80)%20%2B%2B%2B%2B/1, For the actual register entry that this index refers to, see Source No.0998.
823. “Certified Copy of an Entry of Birth: Thomas Starmer,” Birth: 1-Feb-1838; Registered: 8-Mar-1838, St. Sepulchre, Northampton, England, GRO Reference: 1838, Mar Quarter, Northampton District, Vol.15, p.321 {Index p.610}., Certified copy issued 3-Apr-2008., Certificate No. BXCD 110291.
824. Birth, John Starmer, 24-Feb-1812, Harpole, Northamptonshire, England, Batch No. 5009864, Source Call No. 1553461, Sheet: 18.
825. Christening, John Starmer, 08-Jun-1813, Castle Hill-Independent, Northampton, Northampton, England, Batch No. C074631, Source Call No. 0825343 (RG4 1142), 0835343 (RG4 1276), 0825343 (RG4 1277).
826. Birth, Caroline Starmer, 02-May-1825, Harpole, Northamptonshire, England, Batch No. 5009864, Source Call No. 1553461, Sheet: 18.
827. Birth & Death, Martha Starmer, 1804, Northampton, Northamptonshire, England, Batch No. 5009864, Source Call No. 1553461, Sheet: 18.
828. Birth, Harriot Starmer, 1821, Harpole, Northampton, England, Batch No. 5009864, Source Call No. 1553461, Sheet: 18.
830. Birth, William STARMER, 30-Jun-1805, Harpole, Northampton, England, Batch No. 5009864, Source Call No. 1553461, Sheet: 18.
831. Birth & Marriage, Thomas Starmer, about 1787, Harpole, Northamptonshire, England, Batch No. Record submitted after 1991 by a member of the LDS Church., Source Call No. No source information is available.
832. Birth, Death & Marriage, Thomas Starmer, 1760, Harpole, Northamptonshire, England, Batch No. Record submitted after 1991 by a member of the LDS Church., Source Call No. No source information is available.
833. Soderborg, Thellis Dahlin, “Ancestral File Individual Record,” Thomas STARMER, Birth: 08-Nov-1813, AFN: 2D2H-66, Microfilm Nos.1394067, LDS Family History Department www.familysearch.org.
834. Soderborg, Thellis Dahlin & Oran Howard Rosvall, “Ancestral File Individual Record,” Henry Dunkley STARMER, Birth: 22-Jan-1816; Death: Nov 1863, AFN: 2D2G-XT, Microfilm Nos.1394067 & 1394171, LDS Family History Department www.familysearch.org.
835. Soderborg, Thellis Dahlin & Oran Howard Rosvall, “Ancestral File Individual Record,” Mary MUDDIMAN, Birth: Jul 1813; Death: 15-Apr-1888, AFN: 2D2G-Z1, Microfilm Nos.1394067 & 1394171, LDS Family History Department www.familysearch.org.
836. Soderborg, Thellis Dahlin, “Ancestral File Individual Record,” George STARMER, Birth: Abt. 1781, AFN: 2D2H-05, Microfilm Nos.1394067, LDS Family History Department www.familysearch.org.
837. Soderborg, Thellis Dahlin, “Ancestral File Individual Record,” Thomas STARMER, Birth: 11 Nov 1837; Death: 1903, AFN: 2D2H-2H, Microfilm Nos.1394067, LDS Family History Department www.familysearch.org.
838. Soderborg, Thellis Dahlin, “Ancestral File Individual Record,” Maria GARDNER, Birth: about 1841, Maria GARDNER (AFN: BQFQ-HS), Microfilm Nos.1394067, LDS Family History Department www.familysearch.org.
839. Soderborg, Thellis Dahlin, “Ancestral File Individual Record,” Samuel STARMER, Birth: 18 Jul 1811, AFN: 2D2H-51, Microfilm Nos.1394067, LDS Family History Department www.familysearch.org.
840. “Certified Copy of an Entry of Death: John Chown,” Death: 11-Aug-1922. Registered: 12-Aug-1922., Clovelly Nursing Home, Harrogate, Yorkshire, England, Informant: H. Chown, son, present at the death., GRO Reference: 1922, Sep Quarter, Knaresbro’[Knaresborough] District, Vol.9a, p.123, entry #474 {Index p.98}, Certified copy issued 7-Apr-2008., Certificate No. DYB 799749, The 1920-21 Harrogate Town Brochure contained an ad for the Clovelly Nursing Home, indicating that it was on Clarence Drive. See http://www.harrogatepeopleandplaces.info/publicati...ate1920/clovelly.htm.
841. “1881 England Census,” Head of Household: Henry CHOWN, High Street, Kingsthorpe, Northampton, England, 3-Apr-1881, Digital transcripts & images., www.familysearch.org also available on Ancestry.com, Date Viewed 12-Apr-2008, PRO Class: RG11, Piece 1552, Folio 48, Page 47, Household No. 287, FHL No.1341374.
842. “1880 U.S. Census,” Head of Household: Warren F. HULL, Lewis Precinct, Clay Co., NE, 15-Jun-1880, online census page image from microfilm, HeritageQuest Online, Microfilm series T9, Roll 745, page 61A(sheet 9A), lines 24-26, Supervisor’s District: 79, Enumeration District: 82.
843. “Certified Copy of an Entry of Death: Thomas Smith,” Death: 20-Dec-1886. Registered: 21-Dec-1886, 17 East Street, Northampton St. Giles, Northamptonshire, England, Informant: M. Smith, widow., GRO Reference: 1886, Dec Quarter, Northampton District, Vol.3b, p.47, entry #316 {Index p.287}, Certified copy issued 9-Apr-2008., Certificate No. DYB 805755.
844. “Baptisms solemnized in the Parish of Harbury in the County of Warwick in the Year 1831,” Sarah Ann SMITH, 31-JUL-1831, Harbury, Warwickshire, England, Page 76, Entry No. 602, image copy from microfilm, FHL Film No.0502279, www.familysearch.org through microfilm rental service, Film Title: Bishop’s transcripts for Harbury, 1662-1851: Baptisms, marriages and burials, 1813-1851.
845. “Baptisms solemnized in the Parish of Harbury in the County of Warwick in the Year 1833,” William SMITH, 10-Feb-1833, Harbury, Warwickshire, England, Page 83, Entry No.660, online image from microfilm, FHL Film No.0502279, Image #382, www.familysearch.org (originally through microfilm rental service but the microfilm images are now online), Film Title: Bishop’s transcripts for Harbury, 1662-1851: Baptisms, marriages and burials, 1813-1851., There may be other versions of this record on films 554797 & 554798, for which see: https://www.familysearch.org/ark:/61903/1:1:JQT6-R4W, Those films have not been digitized yet (22-AUG-2018), Digitized images from filim 502279 are now available at FHCs and affiliate libraries.
846. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.68 (see 9th footnote), https://books.google.com/books?id=Zxw2AQAAMAAJ.
847. Marriage, John Chown & Sarah Ann Weeks, 25-Nov-1702, Moulton, Northampton, England, Batch No. 7223826, Source Call No. 0822021, Sheet: 09.
848. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.74, https://books.google.com/books?id=Zxw2AQAAMAAJ.
849. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.82, https://books.google.com/books?id=Zxw2AQAAMAAJ.
850. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.84, https://books.google.com/books?id=Zxw2AQAAMAAJ.
851. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.89, https://books.google.com/books?id=Zxw2AQAAMAAJ.
852. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.90, https://books.google.com/books?id=Zxw2AQAAMAAJ.
853. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.92, https://books.google.com/books?id=Zxw2AQAAMAAJ.
854. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.96, https://books.google.com/books?id=Zxw2AQAAMAAJ.
855. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.97, https://books.google.com/books?id=Zxw2AQAAMAAJ.
856. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.98, https://books.google.com/books?id=Zxw2AQAAMAAJ.
857. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.113 (PDF page 158), https://books.google.com/books?id=Zxw2AQAAMAAJ.
858. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.139, https://books.google.com/books?id=Zxw2AQAAMAAJ.
859. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.148, https://books.google.com/books?id=Zxw2AQAAMAAJ.
860. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.149, https://books.google.com/books?id=Zxw2AQAAMAAJ.
861. Christening, Hannah Chown, 25-Apr-1798, Moulton, Northampton, England, Batch No. P014361, Source Call No. 0599893, Sheet: 00.
862. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.151, https://books.google.com/books?id=Zxw2AQAAMAAJ.
863. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.154, https://books.google.com/books?id=Zxw2AQAAMAAJ.
864. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.156, https://books.google.com/books?id=Zxw2AQAAMAAJ.
865. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.161 [page number does not appear on this page], See the “†” footnote for the reference to “Ann.”, https://books.google.com/books?id=Zxw2AQAAMAAJ.
866. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.164, https://books.google.com/books?id=Zxw2AQAAMAAJ.
867. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.166, https://books.google.com/books?id=Zxw2AQAAMAAJ.
868. William Cathcart, ed., The Baptist Encyclopaedia, Vol.1, Philadelphia: Louis H. Everts, 1881, pp.220-1, Other editions: Philadelphia: Louis H. Everts, 1883 (Revised Edition)., Paris, Arkansas: The Baptist Standard Bearer, 2001, Facsimile reprint, with index., The reprint edition is Number 11 in the “Baptist History Series.” ISBN=1579789099., http://www.archive.org/download/baptistencyclop01cath/baptistencyclop01cath.pdf, http://www.archive.org/details/baptistencyclop01cath, Page 221 includes a picture of the Rev. J. P. Chown (page 439 of the pdf file).
869. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.91, https://books.google.com/books?id=Zxw2AQAAMAAJ.
870. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.126 (see last footnote), https://books.google.com/books?id=Zxw2AQAAMAAJ.
871. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.131, https://books.google.com/books?id=Zxw2AQAAMAAJ.
872. “1891 England Census,” Head of Household: John CHOWN, Springsfield, Willesden, Middlesex, England, 5-Apr-1891, Digital transcripts & images., Ancestry.com, Date Viewed 20-Apr-2008, Enumeration District: Civil parish of Willesden, Parliamentary Borough: Harrow, Ecclesiastical District: Christchurch, County of Middlesex, PRO Class: RG12, Piece 1044, Folio 124, Page 45., Household No.228, Lines 25-30., GSU Roll 6096154.
873. “1841 England Census,” Head of Household: Thos. CHOWN, High Street, Moulton, Northamptonshire, England, 1841, Digital Image, Ancestry.com, Date Viewed 20-Apr-2008, PRO Class: HO107, Piece: 810, Folio/Book 6, page 8, Lines 1-6, Ages over 15 are rounded down to nearest 5.
874. “1841 England Census,” Head of Household: Ann CHOWN, Upper End of Stocks Hill Street, Moulton, Northamptonshire, England, 1841, Digital Image, Ancestry.com, Date Viewed 20-Apr-2008, Class: HO107, Piece: 810, Book 6, page 10, Lines 5-7, GSU Film No.438880, Ages over 15 are rounded down to nearest 5.
875. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.xxi, “Sec. VI. - Certificates of Settlement 1699-1817.”, https://books.google.com/books?id=Zxw2AQAAMAAJ.
876. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.xxii, “Sec. VII. - Orders of Removal 1698-1834.”, https://books.google.com/books?id=Zxw2AQAAMAAJ.
877. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.xxiv, “Orders of Removal - Continued.”, https://books.google.com/books?id=Zxw2AQAAMAAJ.
878. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.73, Surname is spelled “Choun” in this baptism entry., https://books.google.com/books?id=Zxw2AQAAMAAJ.
879. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.79, https://books.google.com/books?id=Zxw2AQAAMAAJ.
880. Madge, Sidney J., ed., The Registers of Moulton, Northamptonshire, vol. 1: Baptisms 1565-1812, London: The Parish Register Society, 1903, p.80, https://books.google.com/books?id=Zxw2AQAAMAAJ.
881. “1881 England Census,” Head of Household: William Henry Collinson, 15 Jutland Str Jutland Str Hotel, Preston, Lancashire, England, 3-Apr-1881, Digital transcripts & images., www.familysearch.org and Ancestry.com, PRO Class: RG11, Piece 4229, Folio 60, Page 27, Family History Library Film 1342012.
882. BC Archives, Royal BC Museum., “BC ARCHIVES - Genealogy - General Search,” http://search-collections.royalbcmuseum.bc.ca/Genealogy.
883. Horner, Tony, Kingsthorpe - A royal manor explored, Hartford, Cheshire, England: Léonie Press, 2006, pp.289-90.
884. “Young Holmen Man Passes Away,” Holmen Record, Holmen, WI, 27-Jun-1929, digital scan of newspaper clipping.
885. “1910 U.S. Census,” Head of Household: Oscar D. Finch, Falls City, King Co., WA, 28-APR-1910, online image from microfilm, HeritageQuest Online, Date Viewed 24-Apr-2008, Series: T624 Roll: 1657 Page: 282A (Sheet 8A), Supervisor’s District: 1, Enumeration District: 31, Dwelling No.128, Family No.139, lines 9-11.
886. “Marriage Return: Martin S. PARDIS & Mabel E. BEARD,” 18-Feb-1909, Whatcom Co., Washington, United States, Witnesses: J. A. Hawkins; N. A. Lilian, Document No.: nwwtcmra3849, image and transcript of original certificate, http://www.digitalarchives.wa.gov/Record/View/DDDA3718E7E9B14273FDE961158D5F15, http://media.digitalarchives.wa.gov/WA.Media/jpeg/...A4F4B9AFBED657_1.jpg.
887. “1880 U.S. Census,” Head of Household: William G. Beard, 4th Ward, Bay City, Bay Co., MI, 15-Jun-1880, printed copy of microfilm census page, Date Viewed 24-Apr-2008, Series: T9 Roll: 571 Page: 430A (original page 50B), Supervisor’s District: 3, Enumeration District: 17, Dwelling No.418, Family No.450, lines 44-48.
888. “Letter to Bruce Christopher from Eleanor “Elsie” Shakeshaft,” 25-AUG-1970.
889. “Letter to Bruce Christopher from Eleanor “Elsie” Shakeshaft,” 18-OCT-1970.
890. “Letter to Bruce Christopher from Eleanor “Elsie” Shakeshaft,” 31-DEC-1970.
891. “Letter to Bruce Christopher from Eleanor “Elsie” Shakeshaft,” 5-JUN-1971 (possibly 6-MAY-1971).
892. “Letter to Bruce Christopher from Eleanor “Elsie” Shakeshaft,” 25-AUG-1971.
893. “Certified Copy of Record of Registration of Birth,” Norma Irene SMITH, 7-Aug-1924, Regina, Saskatchewan, Canada, Informant: G. N. Smith, Certificate No. Certificate No.31199, photocopy of certified copy issued 10-Jul-1950, Department of Public Health, Registrar General, Regina, Saskatchewan, Canada.
894. “Certificate of Citizenship,” Jessie Evangeline Smith, 13-Jun-1934, Minneapolis, Hennepin Co., Minnesota, United States, original certificate, Certificate No. 3789754, Personal collection of Bruce W. Christopher.
895. “Certificate of Citizenship,” Gordon Noel SMITH, 13-Jun-1934, Minneapolis, Hennepin Co., Minnesota, United States, original certificate, Certificate No. 3789755, Personal collection of Bruce W. Christopher.
896. “Certificate of Derivative Citizenship,” Norma Irene SMITH, 27-Dec-1943, Minneapolis, Minnesota, photocopy of original certificate, Certificate No. A-95681.
File: S0896
897. “Certificate of Death,” Gordon Noel SMITH, Death: 3-Dec-1980. Registered: 8-Dec-1980, Edina, Hennepin Co., Minnesota, United States, Informant: Mrs. Robert Christopher, Minneapolis, MN, Certificate No. <no number apparent on copy>, original certified copy issued 09-DEC-1980, Minnesota Department of Health, Section of Vital Statistics, Personal collection of Bruce W. Christopher.
898. “Birth Certificate,” Norma Irene SMITH, 7-Aug-1924, Regina, Saskatchewan, Canada, “Form 25”, photocopy of certified copy issued 13-Nov-1926.
899. Genealogy Supplies (Jersey) Ltd., “The Genealogist,” http://www.thegenealogist.co.uk/.
900. Olney & District Historical Society, “1936 REGISTER OF ELECTORS, OLNEY,” http://www.mkheritage.co.uk/odhs/1936regel/1936regelp.html.
1-100, 101-200, 201-300, 301-400, 401-500, 501-600, 601-700, 701-800, 802-900, 901-998, 1001-1100, 1101-1200, 1201-1300, 1301-1400, 1401-1500, 1502-1599, 1602-1700, 1701-1800, 1801-1900, 1901-2000, 2001-2100, 2101-2200, 2201-2300, 2301-2399, 2401-2500, 2501-2600, 2601-2700, 2701-2800, 2801-2900, 2902-3000, 3001-3100, 3101-3199, 3201-3300, 3301-3400, 3401-3500, 3501-3600, 3601-3700, 3702-3800, 3801-3900, 3902-4000, 4001-4100, 4101-4200, 4201-4300, 4301-4400, 4401-4500, 4501-4600, 4601-4700, 4701-4800, 4801-4900, 4902-5000, 5001-5100, 5101-5200, 5201-5300, 5302-5400, 5401-5500, 5501-5600, 5601-5700, 5701-5800, 5801-5900, 5901-6000, 6001-6100, 6101-6200, 6201-6300, 6301-6400, 6401-6500, 6501-6600, 6601-6700, 6701-6800, 6801-6900, 6901-7000, 7001-7100, 7101-7200, 7201-7300, 7301-7400, 7401-7500, 7501-7600, 7601-7700, 7701-7800, 7801-7900, 7901-7997, 8002-8100, 8101-8200, 8201-8300, 8301-8399, 8401-8491